Company Information for SETHA LIMITED
FLAT 4, 24 HORNTON STREET, LONDON, W8 4NR,
|
Company Registration Number
07293155
Private Limited Company
Active |
Company Name | |
---|---|
SETHA LIMITED | |
Legal Registered Office | |
FLAT 4 24 HORNTON STREET LONDON W8 4NR Other companies in HA1 | |
Company Number | 07293155 | |
---|---|---|
Company ID Number | 07293155 | |
Date formed | 2010-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB998070472 |
Last Datalog update: | 2024-01-06 11:46:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SETHA (ESSEX) LIMITED | 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD | Liquidation | Company formed on the 2017-04-26 | |
SETHA ADULT FAMILY CARE HOME INC. | 274 SW LABRA RD. PALM BAY FL 32908 | Inactive | Company formed on the 2005-05-04 | |
SETHA CANTERBURY LTD | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Live but Receiver Manager on at least one charge | Company formed on the 2016-04-05 | |
SETHA CHIPPING NORTON LTD | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Active | Company formed on the 2018-01-10 | |
SETHA DALSTON LIMITED | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Active | Company formed on the 2015-07-21 | |
SETHA HOSPITALITY LTD | C/O WINSTON GROUP FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP | Active - Proposal to Strike off | Company formed on the 2019-04-09 | |
Setha Ieng Enterprises, Inc. | 2401 Foxglove Ct. Palmdale CA 93551 | FTB Suspended | Company formed on the 2004-08-19 | |
SETHA ILFORD II LTD | C/O WINSTON GROUP FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP | Active - Proposal to Strike off | Company formed on the 2019-07-19 | |
SETHA LLC | California | Unknown | ||
SETHA MANAGEMENT LIMITED | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Active | Company formed on the 2017-07-26 | |
SETHA ORGANIZATION NON PROFIT | Michigan | UNKNOWN | ||
SETHA PROPERTIES LTD | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Active - Proposal to Strike off | Company formed on the 2018-11-23 | |
SETHA SAMARITAN INC | 1274 EAST 57TH STREET Kings BROOKLYN NY 11234 | Active | Company formed on the 2013-08-20 | |
SETHA SPARROW LANE LIMITED | 37 Pangbourne Drive Stanmore HA7 4RA | Active | Company formed on the 2017-09-14 | |
SETHA SUCCESS LTD | Office 1020 182-184 High Street North East Ham London E6 2JA | Active | Company formed on the 2022-07-04 | |
SETHA WELLINGBOROUGH LIMITED | FLAT 4 24 HORNTON STREET LONDON W8 4NR | Active | Company formed on the 2017-10-26 | |
SETHAARON DESIGNS INC. | 1908 G ST VANCOUVER WA 986633349 | Dissolved | Company formed on the 2010-09-14 | |
SETHACO LLC | Michigan | UNKNOWN | ||
SETHACUPUNCTURE LLC | 34618 11TH PL SOUTH FEDERAL WAY FEDERAL WAY WA 98003 | Dissolved | Company formed on the 2012-05-10 | |
SETHADAREDJAR FOOD MART LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MANUEL ALSONI |
||
ANNALISA FERRARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIORGIO CODEGHINI |
Director | ||
LAURA ALSONI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SETHA CANTERBURY LTD | Director | 2016-04-05 | CURRENT | 2016-04-05 | Live but Receiver Manager on at least one charge | |
DELFO (ILFORD) LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
VERONA VENTURE LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
PIZZA NATIVA GROUP LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2018-08-07 | |
OIKOS GROUP LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
DEDALO1 LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
FULHAM BARONS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Liquidation | |
GAIAE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
DELFO LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
ALFER INVESTMENTS LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
VERONA VENTURE LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
MERCURY PROPERTIES MANAGEMENT LIMITED | Director | 2015-09-03 | CURRENT | 2014-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Manuel Alsoni as a person with significant control on 2023-08-11 | ||
Director's details changed for Mr Manuel Alsoni on 2023-08-11 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
Director's details changed for Mr Manuel Alsoni on 2023-06-01 | ||
Director's details changed for Mr Gabriele Fanciulli on 2023-06-01 | ||
Change of details for Mr Manuel Alsoni as a person with significant control on 2023-06-01 | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MR MANUEL ALSONI | ||
22/03/23 STATEMENT OF CAPITAL GBP 105 | ||
Director's details changed for Mr Gabriele Fanciulli on 2022-12-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL ALSONI | |
DIRECTOR APPOINTED MR GABRIELE FANCIULLI | ||
AP01 | DIRECTOR APPOINTED MR GABRIELE FANCIULLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Manuel Alsoni as a person with significant control on 2021-04-15 | |
CH01 | Director's details changed for Mr Manuel Alsoni on 2021-04-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Annalisa Ferrari on 2020-11-01 | |
PSC04 | Change of details for Mr Manuel Alsoni as a person with significant control on 2020-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 107 Hindes Road Harrow Middlesex HA1 1RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
SH01 | 18/04/17 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNALISA FERRARI / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 16/05/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 23/06/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 23/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MS ANNALISA FERRARI | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Manuel Alsoni on 2014-11-24 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 FULL LIST | |
AR01 | 23/06/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIORGIO CODEGHINI | |
AR01 | 23/06/13 FULL LIST | |
CH01 | Director's details changed for Manuel Alsoni on 2013-06-20 | |
AR01 | 23/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GIORGIO CODEGHINI | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 109-111 FARRINGDON ROAD LONDON EC1R 3BW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 109-111 FARRINGDON ROAD, LONDON, EC1R 3BW | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA ALSONI | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AR01 | 23/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-03-31 | £ 14,352 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 21,027 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SETHA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,418 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 37,475 |
Current Assets | 2013-03-31 | £ 119,661 |
Current Assets | 2012-03-31 | £ 87,625 |
Debtors | 2013-03-31 | £ 102,088 |
Debtors | 2012-03-31 | £ 50,000 |
Shareholder Funds | 2013-03-31 | £ 105,309 |
Shareholder Funds | 2012-03-31 | £ 66,598 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SETHA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |